Company NameLeighton Corporation Limited
Company StatusActive
Company Number03307776
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)
Previous NamesThe Teleworking Corporation Limited and Leighton Education Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(9 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
Director NameMr Christopher James Wilds
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(10 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
Director NameMr Gerard Dominic Callaghan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(18 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
Director NameMr John Bernard Callaghan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(18 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
Director NameMr Steven Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(18 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
Director NameGerard Dominic Callaghan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RolePublisher
Correspondence Address15a The Westlands
Sunderland
SR4 7RN
Director NamePaul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RolePublisher
Correspondence Address39 South Street
Durham
DH1 4QP
Secretary NameGerard Dominic Callaghan
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RolePublisher
Correspondence Address15a The Westlands
Sunderland
SR4 7RN
Director NameJohn Bernard Callaghan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 06 August 2007)
RoleCompany Director
Correspondence AddressWhite Oaks
225 Queen Alexandra Road
Sunderland
SR3 1XF
Secretary NameJohn Bernard Callaghan
NationalityBritish
StatusResigned
Appointed02 April 2002(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 August 2007)
RoleCompany Director
Correspondence AddressWhite Oaks
225 Queen Alexandra Road
Sunderland
SR3 1XF
Director NameMr Robert Taylor Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 April 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Dog Bank
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3HF
Director NameMr Steven Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hermitage Gardens
Chester Le Street
Durham
DH2 3UD
Secretary NameMr Christopher James Wilds
NationalityBritish
StatusResigned
Appointed08 August 2007(10 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTollgate House Stockton Road
Castle Eden
Hartlepool
Cleveland
TS27 4SD
Secretary NameMs Sara Jayne Eckert
StatusResigned
Appointed02 July 2015(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 July 2017)
RoleCompany Director
Correspondence AddressChase House Mandarin Road
Rainton Bridge
Houghton Le Spring
Tyne And Wear
DH4 5RA

Contact

Websiteleighton.com

Location

Registered AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.9m at £1Paul Michael Callaghan
44.65%
Ordinary
3.1m at £1Gerard Dominic Callaghan
23.38%
Ordinary
1.4m at £1Christopher James Wilds
10.66%
Ordinary
1.4m at £1John Bernard Callaghan
10.66%
Ordinary
1.4m at £1Steven Nelson
10.66%
Ordinary

Financials

Year2014
Turnover£3,584,593
Gross Profit£3,485,026
Net Worth£825,871
Cash£1,093,237
Current Liabilities£1,048,571

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

5 September 2003Delivered on: 24 September 2003
Satisfied on: 11 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 November 2021Director's details changed for Mr Paul Michael Callaghan on 31 October 2021 (2 pages)
9 November 2021Change of details for Mr Paul Michael Callaghan as a person with significant control on 31 October 2021 (2 pages)
20 September 2021Registered office address changed from Chase House Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 20 September 2021 (1 page)
15 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 February 2021Director's details changed for Mr Gerard Dominic Callaghan on 23 February 2021 (2 pages)
23 February 2021Director's details changed for Mr John Bernard Callaghan on 23 February 2021 (2 pages)
23 February 2021Director's details changed for Mr Christopher James Wilds on 23 February 2021 (2 pages)
21 February 2021Director's details changed for Mr Steven Nelson on 21 February 2021 (2 pages)
1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
4 June 2020Statement of capital on 4 June 2020
  • GBP 132,010.98
(5 pages)
4 June 2020Solvency Statement dated 21/05/20 (2 pages)
4 June 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 21/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 June 2020Statement by Directors (2 pages)
27 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 July 2017Termination of appointment of Sara Jayne Eckert as a secretary on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Sara Jayne Eckert as a secretary on 28 July 2017 (1 page)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 13,201,100
(8 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 13,201,100
(8 pages)
8 October 2015Appointment of Mr John Bernard Callaghan as a director on 2 July 2015 (2 pages)
8 October 2015Appointment of Mr John Bernard Callaghan as a director on 2 July 2015 (2 pages)
8 October 2015Appointment of Mr John Bernard Callaghan as a director on 2 July 2015 (2 pages)
2 October 2015Appointment of Mr Steven Nelson as a director on 2 July 2015 (2 pages)
2 October 2015Appointment of Mr Steven Nelson as a director on 2 July 2015 (2 pages)
2 October 2015Appointment of Mr Steven Nelson as a director on 2 July 2015 (2 pages)
7 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
7 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
2 July 2015Appointment of Mr Gerard Dominic Callaghan as a director on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Christopher James Wilds as a secretary on 2 July 2015 (1 page)
2 July 2015Appointment of Ms Sara Jayne Eckert as a secretary on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Christopher James Wilds as a secretary on 2 July 2015 (1 page)
2 July 2015Appointment of Mr Gerard Dominic Callaghan as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Ms Sara Jayne Eckert as a secretary on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Gerard Dominic Callaghan as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Ms Sara Jayne Eckert as a secretary on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Christopher James Wilds as a secretary on 2 July 2015 (1 page)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 13,201,100
(6 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 13,201,100
(6 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 November 2014Satisfaction of charge 1 in full (3 pages)
11 November 2014Satisfaction of charge 1 in full (3 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 13,201,100
(6 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 13,201,100
(6 pages)
8 November 2013Company name changed leighton education LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2013Company name changed leighton education LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
21 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
29 October 2010Registered office address changed from Evolve Business Centre, Cygnet Way, Houghton Le Spring Tyne and Wear DH4 5QY on 29 October 2010 (1 page)
29 October 2010Registered office address changed from Evolve Business Centre, Cygnet Way, Houghton Le Spring Tyne and Wear DH4 5QY on 29 October 2010 (1 page)
15 April 2010Secretary's details changed for Christopher James Wilds on 27 January 2010 (2 pages)
15 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Mr Christopher James Wilds on 27 January 2010 (2 pages)
15 April 2010Secretary's details changed for Christopher James Wilds on 27 January 2010 (2 pages)
15 April 2010Director's details changed for Mr Christopher James Wilds on 27 January 2010 (2 pages)
15 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 December 2009Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages)
24 March 2009Return made up to 27/01/09; full list of members (4 pages)
24 March 2009Return made up to 27/01/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 December 2008Ad 09/10/08\gbp si 12001000@1=12001000\gbp ic 1200100/13201100\ (2 pages)
3 December 2008Statement of affairs (10 pages)
3 December 2008Ad 09/10/08\gbp si 12001000@1=12001000\gbp ic 1200100/13201100\ (2 pages)
3 December 2008Statement of affairs (10 pages)
12 November 2008Return made up to 27/01/08; full list of members (4 pages)
12 November 2008Return made up to 27/01/08; full list of members (4 pages)
16 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 October 2008Nc inc already adjusted 09/10/08 (1 page)
16 October 2008Nc inc already adjusted 09/10/08 (1 page)
22 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
26 October 2007Registered office changed on 26/10/07 from: the teleport, 4 grayling court doxford international sunderland tyne and wear SR3 3XD (1 page)
26 October 2007Registered office changed on 26/10/07 from: the teleport, 4 grayling court doxford international sunderland tyne and wear SR3 3XD (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Secretary resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
29 January 2007Return made up to 27/01/07; full list of members (3 pages)
29 January 2007Return made up to 27/01/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
30 January 2006Return made up to 27/01/06; full list of members (2 pages)
30 January 2006Return made up to 27/01/06; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
8 February 2005Return made up to 27/01/05; full list of members (3 pages)
8 February 2005Return made up to 27/01/05; full list of members (3 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 February 2004Return made up to 27/01/04; full list of members (7 pages)
17 February 2004Return made up to 27/01/04; full list of members (7 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
27 October 2003Ad 10/10/03--------- £ si 1200000@1=1200000 £ ic 100/1200100 (2 pages)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 October 2003Ad 10/10/03--------- £ si 1200000@1=1200000 £ ic 100/1200100 (2 pages)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 October 2003Nc inc already adjusted 10/10/03 (1 page)
27 October 2003Nc inc already adjusted 10/10/03 (1 page)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
1 September 2003Secretary's particulars changed (1 page)
1 September 2003Secretary's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
6 May 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
23 April 2003Return made up to 27/01/03; full list of members (7 pages)
23 April 2003Return made up to 27/01/03; full list of members (7 pages)
5 November 2002Registered office changed on 05/11/02 from: the solar building admiral way doxford international sunderland tyne & wear SR3 3XW (1 page)
5 November 2002Registered office changed on 05/11/02 from: the solar building admiral way doxford international sunderland tyne & wear SR3 3XW (1 page)
18 October 2002Director's particulars changed (1 page)
18 October 2002Director's particulars changed (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
15 March 2002Company name changed the teleworking corporation limi ted\certificate issued on 15/03/02 (2 pages)
15 March 2002Company name changed the teleworking corporation limi ted\certificate issued on 15/03/02 (2 pages)
12 March 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
12 March 2002Registered office changed on 12/03/02 from: the solar building doxford international sunderland tyne & wear SR3 3XW (1 page)
12 March 2002Registered office changed on 12/03/02 from: the solar building doxford international sunderland tyne & wear SR3 3XW (1 page)
12 March 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 February 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
22 February 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
30 January 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/02
(6 pages)
30 January 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/02
(6 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
23 February 2000Return made up to 27/01/00; full list of members (6 pages)
23 February 2000Return made up to 27/01/00; full list of members (6 pages)
18 February 2000Full accounts made up to 31 January 2000 (8 pages)
18 February 2000Full accounts made up to 31 January 2000 (8 pages)
5 January 2000Full accounts made up to 31 January 1999 (8 pages)
5 January 2000Full accounts made up to 31 January 1999 (8 pages)
7 April 1999Registered office changed on 07/04/99 from: 10 grange crescent stockton road sunderland tyne & wear SR2 7BN (1 page)
7 April 1999Registered office changed on 07/04/99 from: 10 grange crescent stockton road sunderland tyne & wear SR2 7BN (1 page)
1 March 1999Return made up to 27/01/99; no change of members (4 pages)
1 March 1999Return made up to 27/01/99; no change of members (4 pages)
19 October 1998Full accounts made up to 31 January 1998 (9 pages)
19 October 1998Full accounts made up to 31 January 1998 (9 pages)
18 February 1998Return made up to 27/01/98; full list of members (6 pages)
18 February 1998Return made up to 27/01/98; full list of members (6 pages)
27 January 1997Incorporation (13 pages)
27 January 1997Incorporation (13 pages)